Company NameRochelle Stevens & Co Limited
DirectorsRochelle Marilyn Stevens and Frances Arnold
Company StatusActive
Company Number03791644
CategoryPrivate Limited Company
Incorporation Date18 June 1999(24 years, 10 months ago)
Previous NameRochelle Stevens (Film & Tv) Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Rochelle Marilyn Stevens
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 1999(same day as company formation)
RoleLiterary Agent
Country of ResidenceUnited Kingdom
Correspondence Address94a Lyndhurst Way
London
SE15 5AQ
Director NameFrances Arnold
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 2005(6 years after company formation)
Appointment Duration18 years, 9 months
RoleLiterary Agent
Country of ResidenceUnited Kingdom
Correspondence AddressBuckberry Farm
Main Street
Ingoldsby
Lincolnshire
NG33 4EJ
Secretary NameMiss Rochelle Marilyn Stevens
NationalityBritish
StatusCurrent
Appointed15 June 2007(7 years, 12 months after company formation)
Appointment Duration16 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address94a Lyndhurst Way
London
SE15 5AQ
Secretary NameMs Lucy Fawcett
NationalityBritish
StatusResigned
Appointed18 June 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8c Jerusalem Passage
London
EC1V 4JP
Director NameMs Lucy Fawcett
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2005(5 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 15 June 2007)
RoleLiterary Agent
Country of ResidenceUnited Kingdom
Correspondence Address8c Jerusalem Passage
London
EC1V 4JP
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed18 June 1999(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Contact

Websitewww.rochellestevens.com/
Email address[email protected]
Telephone020 73593900
Telephone regionLondon

Location

Registered AddressSummit House 170 Finchley Road
London
NW3 6BP
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£58,268
Cash£132,055
Current Liabilities£79,889

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return18 June 2023 (10 months, 1 week ago)
Next Return Due2 July 2024 (2 months from now)

Filing History

19 June 2020Confirmation statement made on 18 June 2020 with no updates (3 pages)
19 March 2020Micro company accounts made up to 30 June 2019 (4 pages)
18 June 2019Confirmation statement made on 18 June 2019 with no updates (3 pages)
22 March 2019Micro company accounts made up to 30 June 2018 (3 pages)
2 July 2018Confirmation statement made on 18 June 2018 with updates (4 pages)
10 May 2018Change of details for Rochelle Marilyn Stevens as a person with significant control on 20 June 2017 (2 pages)
29 March 2018Micro company accounts made up to 30 June 2017 (4 pages)
7 July 2017Notification of Rochelle Marilyn Stevens as a person with significant control on 6 April 2016 (2 pages)
7 July 2017Confirmation statement made on 18 June 2017 with updates (4 pages)
7 July 2017Notification of Rochelle Marilyn Stevens as a person with significant control on 6 April 2016 (2 pages)
7 July 2017Confirmation statement made on 18 June 2017 with updates (4 pages)
7 July 2017Notification of Rochelle Marilyn Stevens as a person with significant control on 7 July 2017 (2 pages)
24 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
24 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
10 February 2017Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2017-02-10
  • GBP 100
  • ANNOTATION Replacement This document replaces the AR01 registered on 23/06/2016 as it was not properly delivered
(22 pages)
10 February 2017Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2017-02-10
  • GBP 100
  • ANNOTATION Replacement This document replaces the AR01 registered on 23/06/2016 as it was not properly delivered
(22 pages)
23 June 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 100
  • ANNOTATION Replaced a replacement AR01 was registered on 10/02/2017
(8 pages)
23 June 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 100
  • ANNOTATION Replaced a replacement AR01 was registered on 10/02/2017
(8 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
29 July 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 100
(6 pages)
29 July 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 100
(6 pages)
9 April 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
9 April 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
24 June 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 100
(6 pages)
24 June 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 100
(6 pages)
25 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
25 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
27 June 2013Annual return made up to 18 June 2013 with a full list of shareholders (6 pages)
27 June 2013Annual return made up to 18 June 2013 with a full list of shareholders (6 pages)
5 April 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
5 April 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
26 November 2012Company name changed rochelle stevens (film & tv) LIMITED\certificate issued on 26/11/12
  • RES15 ‐ Change company name resolution on 2012-11-23
  • NM01 ‐ Change of name by resolution
(3 pages)
26 November 2012Company name changed rochelle stevens (film & tv) LIMITED\certificate issued on 26/11/12
  • RES15 ‐ Change company name resolution on 2012-11-23
  • NM01 ‐ Change of name by resolution
(3 pages)
9 July 2012Annual return made up to 18 June 2012 with a full list of shareholders (6 pages)
9 July 2012Annual return made up to 18 June 2012 with a full list of shareholders (6 pages)
8 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
8 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
27 February 2012Director's details changed for Miss Rochelle Marilyn Stevens on 27 February 2012 (2 pages)
27 February 2012Director's details changed for Miss Rochelle Marilyn Stevens on 27 February 2012 (2 pages)
27 February 2012Secretary's details changed for Miss Rochelle Stevens on 27 February 2012 (2 pages)
27 February 2012Secretary's details changed for Miss Rochelle Stevens on 27 February 2012 (2 pages)
23 June 2011Annual return made up to 18 June 2011 with a full list of shareholders (6 pages)
23 June 2011Annual return made up to 18 June 2011 with a full list of shareholders (6 pages)
23 December 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
23 December 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
24 June 2010Secretary's details changed for Miss Rochelle Stevens on 18 June 2010 (1 page)
24 June 2010Director's details changed for Miss Rochelle Stevens on 18 June 2010 (2 pages)
24 June 2010Director's details changed for Miss Rochelle Stevens on 18 June 2010 (2 pages)
24 June 2010Director's details changed for Frances Arnold on 18 June 2010 (2 pages)
24 June 2010Annual return made up to 18 June 2010 with a full list of shareholders (6 pages)
24 June 2010Annual return made up to 18 June 2010 with a full list of shareholders (6 pages)
24 June 2010Director's details changed for Frances Arnold on 18 June 2010 (2 pages)
24 June 2010Secretary's details changed for Miss Rochelle Stevens on 18 June 2010 (1 page)
2 February 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
2 February 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
30 June 2009Return made up to 18/06/09; full list of members (4 pages)
30 June 2009Return made up to 18/06/09; full list of members (4 pages)
27 December 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
27 December 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
2 July 2008Return made up to 18/06/08; full list of members (7 pages)
2 July 2008Return made up to 18/06/08; full list of members (7 pages)
15 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
15 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
17 July 2007Return made up to 18/06/07; full list of members (7 pages)
17 July 2007New secretary appointed (2 pages)
17 July 2007Secretary resigned;director resigned (1 page)
17 July 2007Return made up to 18/06/07; full list of members (7 pages)
17 July 2007Secretary resigned;director resigned (1 page)
17 July 2007New secretary appointed (2 pages)
12 April 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
12 April 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
12 July 2006Return made up to 18/06/06; full list of members (7 pages)
12 July 2006Return made up to 18/06/06; full list of members (7 pages)
20 February 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
20 February 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
3 August 2005Return made up to 18/06/05; full list of members (7 pages)
3 August 2005New director appointed (2 pages)
3 August 2005New director appointed (2 pages)
3 August 2005Return made up to 18/06/05; full list of members (7 pages)
30 March 2005Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
30 March 2005Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
30 March 2005Notice of assignment of name or new name to shares (1 page)
30 March 2005Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
30 March 2005New director appointed (2 pages)
30 March 2005Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
30 March 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
30 March 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
30 March 2005Notice of assignment of name or new name to shares (1 page)
30 March 2005New director appointed (2 pages)
2 July 2004Return made up to 18/06/04; full list of members (6 pages)
2 July 2004Return made up to 18/06/04; full list of members (6 pages)
25 February 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
25 February 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
27 June 2003Return made up to 18/06/03; full list of members (6 pages)
27 June 2003Return made up to 18/06/03; full list of members (6 pages)
4 May 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
4 May 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
3 July 2002Return made up to 18/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 July 2002Return made up to 18/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
30 April 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
30 April 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
23 July 2001Return made up to 18/06/01; full list of members (6 pages)
23 July 2001Return made up to 18/06/01; full list of members (6 pages)
21 May 2001Accounts for a small company made up to 30 June 2000 (5 pages)
21 May 2001Accounts for a small company made up to 30 June 2000 (5 pages)
17 April 2001Delivery ext'd 3 mth 30/06/00 (2 pages)
17 April 2001Delivery ext'd 3 mth 30/06/00 (2 pages)
16 August 2000Return made up to 18/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
16 August 2000Return made up to 18/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 July 1999Ad 18/06/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 July 1999Ad 18/06/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
1 July 1999Secretary resigned (1 page)
1 July 1999Secretary resigned (1 page)
18 June 1999Incorporation (19 pages)
18 June 1999Incorporation (19 pages)